Search icon

ZMATTRESS INC. - Florida Company Profile

Company Details

Entity Name: ZMATTRESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZMATTRESS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 May 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000059250
FEI/EIN Number 200215955

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2450 WEST 8 LANE, HIALEAH, FL, 33010, US
Mail Address: 2450 WEST 8 LANE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ RAMON A President 2450 West 8 Lane, Hialeah, FL, 33010
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-08-09 2450 WEST 8 LANE, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-09 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2013-08-09 Corporate Creations Network Inc. -
CHANGE OF PRINCIPAL ADDRESS 2011-05-05 2450 WEST 8 LANE, HIALEAH, FL 33010 -
CANCEL ADM DISS/REV 2010-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000188291 LAPSED 13-27687 CP 05 11TH JUDICIAL CIRCUIT 2014-01-22 2019-02-10 $4999 MASE, LARA, EVERSOLE, P.A., 2601 S. BAYSHORE DRIVE, SUITE 800, MIAMI, FL 33133
J14000187228 LAPSED 13-025161 CA 25 11TH JUD CIR FL 2013-11-22 2019-02-10 $19,946.31 THE FLYER, INC., 201 KELSEY LANE, TAMPA, FL 33619
J11000449012 TERMINATED 11-7397 CC 25(3) MIAMI DADE COUNTY COURT 2011-07-19 2016-08-01 $14,984.03 CLASSIC BRANDS, LLC, 8214 WELMOOR CT., JESSUP, MD 20794

Documents

Name Date
ANNUAL REPORT 2013-08-09
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-05
REINSTATEMENT 2010-01-21
ANNUAL REPORT 2008-08-04
Domestic Profit 2007-05-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State